Search icon

NOVUM MEDICAL PRODUCTS, INC.

Company Details

Name: NOVUM MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3660040
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 80 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228
Principal Address: 26 BELMORE COURT, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVUM MEDICAL PRODUCTS, INC DOS Process Agent 80 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
JOSEPH MANZELLA Chief Executive Officer 80 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 80 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2010-05-04 2024-01-17 Address 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2008-05-28 2010-12-06 Name NK MEDICAL PRODUCTS, INC.
2008-04-17 2008-05-28 Name NK MEDICAL ACQUISITIONS INC.
2008-04-17 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-17 2024-01-17 Address 10123 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001258 2024-01-17 BIENNIAL STATEMENT 2024-01-17
171023006108 2017-10-23 BIENNIAL STATEMENT 2016-04-01
140707002133 2014-07-07 BIENNIAL STATEMENT 2014-04-01
121108002020 2012-11-08 BIENNIAL STATEMENT 2012-04-01
101206000297 2010-12-06 CERTIFICATE OF AMENDMENT 2010-12-06
100504002610 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080528000458 2008-05-28 CERTIFICATE OF AMENDMENT 2008-05-28
080417000754 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400298 Interstate Commerce 2014-04-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-23
Termination Date 2015-01-21
Date Issue Joined 2014-05-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name NOVUM MEDICAL PRODUCTS, INC.
Role Plaintiff
Name KLM EXPRESS,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State